- Company Overview for MAP DEVELOPMENTS (SCOTLAND) LTD. (SC351006)
- Filing history for MAP DEVELOPMENTS (SCOTLAND) LTD. (SC351006)
- People for MAP DEVELOPMENTS (SCOTLAND) LTD. (SC351006)
- More for MAP DEVELOPMENTS (SCOTLAND) LTD. (SC351006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2017 | TM01 | Termination of appointment of Marc Allan as a director on 27 July 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Charles Patrick Feeney as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Albert Cameron as a director on 20 February 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Apr 2016 | AP01 | Appointment of Mr Charles Patrick Feeney as a director on 4 April 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Paul Heap as a director on 19 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Marc Allan as a director on 19 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Albert Cameron as a director on 19 January 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | TM01 | Termination of appointment of Albert Cameron as a director on 28 October 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 | |
30 Dec 2015 | TM02 | Termination of appointment of Albert Cameron as a secretary on 28 October 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Albert Cameron as a director on 28 October 2015 | |
30 Dec 2015 | TM02 | Termination of appointment of Albert Cameron as a secretary on 28 October 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 | |
30 Dec 2015 | AP01 | Appointment of Mr Paul Heap as a director on 28 October 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
12 Sep 2013 | AD01 | Registered office address changed from C/O C/O Map Plant & Vehicle Hire Ltd Yard 3 Inchcross Industrial Estate Bathgate West Lothian EH48 2HT Scotland on 12 September 2013 |